Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DS PROPERTIES (PONTYPRIDD) LIMITED
Company Information for

DS PROPERTIES (PONTYPRIDD) LIMITED

1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW,
Company Registration Number
08211329
Private Limited Company
Liquidation

Company Overview

About Ds Properties (pontypridd) Ltd
DS PROPERTIES (PONTYPRIDD) LIMITED was founded on 2012-09-12 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Ds Properties (pontypridd) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DS PROPERTIES (PONTYPRIDD) LIMITED
 
Legal Registered Office
1st Floor North Anchor Court
Keen Road
Cardiff
CF24 5JW
Other companies in CF64
 
Previous Names
SEVCO 5102 LIMITED14/12/2012
Filing Information
Company Number 08211329
Company ID Number 08211329
Date formed 2012-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-04-30
Account next due 31/01/2019
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-27 12:00:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DS PROPERTIES (PONTYPRIDD) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   D.R. VAUGHAN LTD   DEWEY EVANS LIMITED   MINT CONTRACTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DS PROPERTIES (PONTYPRIDD) LIMITED

Current Directors
Officer Role Date Appointed
FENELLA SCANLAN
Company Secretary 2014-11-05
SIMON MALCOLM BASTON
Director 2012-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD PARFITT
Director 2016-04-11 2017-12-06
JAMES STRACHAN PENMAN
Director 2016-04-11 2017-09-01
DAVID JOSEPH GEORGE HALLER
Director 2012-11-30 2015-01-08
SAMUEL GEORGE ALAN LLOYD
Director 2012-09-12 2012-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MALCOLM BASTON ABA SWANSEA LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
SIMON MALCOLM BASTON DS PROPERTIES (BARRY) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
SIMON MALCOLM BASTON W2 DEVELOPMENTS LIMITED Director 2016-01-15 CURRENT 2016-01-15 Dissolved 2016-11-08
SIMON MALCOLM BASTON DS HOLDINGS (PENARTH) LTD Director 2015-07-24 CURRENT 2015-07-24 Active
SIMON MALCOLM BASTON PUMPHOUSE BARRY MANAGEMENT COMPANY LTD Director 2015-04-01 CURRENT 2015-04-01 Active - Proposal to Strike off
SIMON MALCOLM BASTON DS FINISHES LTD Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2016-02-09
SIMON MALCOLM BASTON TS RESTAURANTS LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2015-06-09
SIMON MALCOLM BASTON TSHED DEVELOPMENTS LTD Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2016-07-05
SIMON MALCOLM BASTON COED-Y-LAN MANAGEMENT COMPANY LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
SIMON MALCOLM BASTON JS PENARTH LTD Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2015-12-15
SIMON MALCOLM BASTON THE CUBE (CARDIFF) MANAGEMENT LIMITED Director 2013-02-18 CURRENT 2006-12-18 Active
SIMON MALCOLM BASTON XB PROPERTIES LIMITED Director 2012-05-26 CURRENT 2012-05-24 Active - Proposal to Strike off
SIMON MALCOLM BASTON POSITIVE STEPS FOSTERING SERVICES LTD Director 2011-07-20 CURRENT 2011-07-20 Dissolved 2015-01-27
SIMON MALCOLM BASTON GUILDHALL TAVERN RESIDENTIAL LIMITED Director 2004-09-20 CURRENT 2004-08-18 Active
SIMON MALCOLM BASTON VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED Director 2003-03-18 CURRENT 2003-01-31 Active
SIMON MALCOLM BASTON HUNTER LOFTS MANAGEMENT LIMITED Director 2001-08-14 CURRENT 2001-07-10 Active
SIMON MALCOLM BASTON CASTLE BUILDINGS DEVELOPMENTS LIMITED Director 2000-10-16 CURRENT 2000-10-16 Active
SIMON MALCOLM BASTON ABA HOLDINGS LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27Final Gazette dissolved via compulsory strike-off
2023-03-27Voluntary liquidation. Return of final meeting of creditors
2023-03-27Voluntary liquidation. Return of final meeting of creditors
2022-03-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-21
2021-03-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-21
2020-03-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-21
2019-05-23600Appointment of a voluntary liquidator
2019-05-23LIQ10Removal of liquidator by court order
2019-02-11600Appointment of a voluntary liquidator
2019-01-24AM10Administrator's progress report
2019-01-22AM22Liquidation. Administration move to voluntary liquidation
2018-09-05AM10Administrator's progress report
2018-04-25AM07Liquidation creditors meeting
2018-04-03AM02Liquidation statement of affairs AM02SOA
2018-03-27AM03Statement of administrator's proposal
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM Off Edge Station Approach Penarth Vale of Glamorgan CF64 3EE United Kingdom
2018-02-09AM01Appointment of an administrator
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD PARFITT
2017-11-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22AA01Previous accounting period shortened from 30/09/17 TO 30/04/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STRACHAN PENMAN
2017-04-10CH01Director's details changed for Mr James Strachan Penman on 2017-04-10
2017-04-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS FENELLA SCANLAN on 2017-04-10
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM Pod 8, Avon House Stanwell Road Penarth Vale of Glamorgan CF64 2EZ
2017-01-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082113290002
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082113290009
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082113290001
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082113290005
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082113290010
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082113290008
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-18AP01DIRECTOR APPOINTED MR IAN RICHARD PARFITT
2016-04-14AP01DIRECTOR APPOINTED MR JAMES STRACHAN PENMAN
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 082113290010
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM BASTON / 11/03/2016
2015-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082113290007
2015-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082113290006
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-15AR0112/09/15 FULL LIST
2015-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 082113290009
2015-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 082113290008
2015-06-26AA30/09/14 TOTAL EXEMPTION SMALL
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082113290004
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082113290003
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 082113290007
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 082113290006
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 082113290005
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALLER
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 082113290003
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 082113290004
2014-11-05AP03SECRETARY APPOINTED MRS FENELLA SCANLAN
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2014 FROM UNIT 3 WASHINGTON BUILDINGS STANWELL ROAD PENARTH SOUTH GLAMORGAN CF64 2AF
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-09AR0112/09/14 FULL LIST
2014-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 082113290002
2014-06-06AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-22AR0112/09/13 FULL LIST
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 082113290001
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2013 FROM POB 2 AVON HOUSE 19 STANWELL ROAD PENARTH VALE OF GLAMORGAN CF64 2EZ
2013-01-15AP01DIRECTOR APPOINTED DAVID JOSEPH GEORGE HALLER
2013-01-08AP01DIRECTOR APPOINTED MR SIMON MALCOLM BASTON
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 14-18 CITY ROAD ROATH CARDIFF SOUTH GLAMORGAN CF24 3DL UNITED KINGDOM
2012-12-14CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-12-14CERTNMCOMPANY NAME CHANGED SEVCO 5102 LIMITED CERTIFICATE ISSUED ON 14/12/12
2012-09-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DS PROPERTIES (PONTYPRIDD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-01-30
Notices to2019-01-30
Appointmen2018-02-02
Fines / Sanctions
No fines or sanctions have been issued against DS PROPERTIES (PONTYPRIDD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-16 Satisfied IRON BRIDGE FINANCE LIMITED
2015-08-28 Satisfied ALDERMORE BANK PLC
2015-08-28 Satisfied ALDERMORE BANK PLC
2015-06-19 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
2015-06-19 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
2015-06-03 Satisfied PRINCIPALITY BUILDING SOCIETY
2014-12-02 Satisfied FINANCE WALES INVESTMENTS LIMITED AS AGENT FOR FINANCE WALES INVESTMENTS (3) LIMITED AND FINANCE WALES INVESTMENTS (6) LIMITED
2014-12-02 Satisfied FINANCE WALES INVESTMENTS LIMITED AS AGENT FOR FINANCE WALES INVESTMENTS (3) LIMITED AND FINANCE WALES INVESTMENTS (6) LIMITED
2014-06-12 Satisfied PRINCIPALITY BUILDING SOCIETY
2013-10-10 Satisfied PRINCIPALITY BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DS PROPERTIES (PONTYPRIDD) LIMITED

Intangible Assets
Patents
We have not found any records of DS PROPERTIES (PONTYPRIDD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DS PROPERTIES (PONTYPRIDD) LIMITED
Trademarks
We have not found any records of DS PROPERTIES (PONTYPRIDD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DS PROPERTIES (PONTYPRIDD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DS PROPERTIES (PONTYPRIDD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DS PROPERTIES (PONTYPRIDD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDS PROPERTIES (PONTYPRIDD) LIMITEDEvent Date2019-01-30
Company Number: 08211329 Name of Company: DS PROPERTIES (PONTYPRIDD) LIMITED Nature of Business: Construction - Building Construction Type of Liquidation: Creditors' Voluntary Liquidation Registered o…
 
Initiating party Event TypeNotices to
Defending partyDS PROPERTIES (PONTYPRIDD) LIMITEDEvent Date2019-01-30
 
Initiating party Event TypeAppointmen
Defending partyDS PROPERTIES (PONTYPRIDD) LIMITEDEvent Date2018-02-02
In the High Court of Justice County Court at Cardiff No 16 of 2018 DS PROPERTIES (PONTYPRIDD) LIMITED (Company Number 08211329 ) Nature of Business: Building Construction Registered office: Off Edge,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DS PROPERTIES (PONTYPRIDD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DS PROPERTIES (PONTYPRIDD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.